Company NameSudbury Plastering Services Limited
DirectorsPaschal Duffy and Conor Patrick Duffy
Company StatusActive
Company Number02292654
CategoryPrivate Limited Company
Incorporation Date2 September 1988(35 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Paschal Duffy
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameTheresa Duffy
NationalityBritish
StatusCurrent
Appointed28 November 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Conor Patrick Duffy
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(30 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleProjects Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Contact

Websitewww.mjnewton.net/
Email address[email protected]
Telephone01895 633222
Telephone regionUxbridge

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Paschal Duffy
50.00%
Ordinary
1 at £1Mrs Theresa Duffy
50.00%
Ordinary

Financials

Year2014
Net Worth£2,402,275
Cash£2,052,186
Current Liabilities£1,357,454

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

10 March 2020Delivered on: 12 March 2020
Persons entitled: Paschal Duffy and Theresa Duffy

Classification: A registered charge
Outstanding
27 November 2012Delivered on: 30 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 5 oxford court queens drive hanger hill west acton london.
Outstanding
9 November 2012Delivered on: 15 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 October 2023Full accounts made up to 30 April 2023 (23 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
31 January 2023Full accounts made up to 30 April 2022 (24 pages)
13 May 2022Change of details for Waterfall Holdings Limited as a person with significant control on 14 March 2022 (2 pages)
13 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
12 May 2022Director's details changed for Mr Conor Patrick Duffy on 12 May 2022 (2 pages)
8 April 2022Part of the property or undertaking has been released and no longer forms part of charge 022926540003 (2 pages)
26 January 2022Full accounts made up to 30 April 2021 (27 pages)
20 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
20 May 2021Director's details changed for Mr Conor Patrick Duffy on 20 May 2021 (2 pages)
20 May 2021Director's details changed for Mr Conor Patrick Duffy on 20 May 2021 (2 pages)
19 March 2021Full accounts made up to 30 April 2020 (25 pages)
14 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
6 May 2020Cessation of Paschal Duffy as a person with significant control on 10 March 2020 (1 page)
6 May 2020Cessation of Conor Patrick Duffy as a person with significant control on 10 March 2020 (1 page)
6 May 2020Notification of Waterfall Holdings Limited as a person with significant control on 10 March 2020 (2 pages)
6 May 2020Cessation of Theresa Duffy as a person with significant control on 10 March 2020 (1 page)
24 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 April 2020Memorandum and Articles of Association (24 pages)
1 April 2020Satisfaction of charge 2 in full (4 pages)
31 March 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 2
(4 pages)
19 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2020Satisfaction of charge 1 in full (4 pages)
13 March 2020Notification of Conor Patrick Duffy as a person with significant control on 6 March 2020 (2 pages)
12 March 2020Registration of charge 022926540003, created on 10 March 2020 (25 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (24 pages)
9 August 2019Director's details changed for Mr Conor Patrick Duffy on 8 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Paschal Duffy on 8 August 2019 (2 pages)
9 August 2019Change of details for Mr Paschal Duffy as a person with significant control on 8 August 2019 (2 pages)
3 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 January 2019Appointment of Mr Conor Patrick Duffy as a director on 30 January 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (14 pages)
21 December 2018Change of details for Mr Paschal Duffy as a person with significant control on 20 December 2018 (2 pages)
21 December 2018Director's details changed for Mr Paschal Duffy on 20 December 2018 (2 pages)
8 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 May 2018Director's details changed for Mr Paschal Duffy on 19 September 2017 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (15 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
2 May 2017Director's details changed for Paschal Duffy on 30 April 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Director's details changed for Paschal Duffy on 30 April 2017 (2 pages)
2 February 2017Audited abridged accounts made up to 30 April 2016 (14 pages)
2 February 2017Audited abridged accounts made up to 30 April 2016 (14 pages)
18 July 2016Secretary's details changed for Theresa Duffy on 12 July 2016 (1 page)
18 July 2016Director's details changed for Paschal Duffy on 12 July 2016 (2 pages)
18 July 2016Registered office address changed from 6 Church Avenue Ruislip Middlesex HA4 7HY to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 18 July 2016 (1 page)
18 July 2016Secretary's details changed for Theresa Duffy on 12 July 2016 (1 page)
18 July 2016Registered office address changed from 6 Church Avenue Ruislip Middlesex HA4 7HY to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 18 July 2016 (1 page)
18 July 2016Director's details changed for Paschal Duffy on 12 July 2016 (2 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Amended accounts made up to 30 April 2011 (5 pages)
20 November 2012Amended accounts made up to 30 April 2011 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2010Director's details changed for Paschal Duffy on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paschal Duffy on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Paschal Duffy on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 December 2008Return made up to 28/11/08; full list of members (3 pages)
23 December 2008Return made up to 28/11/08; full list of members (3 pages)
7 February 2008Return made up to 28/11/07; full list of members (2 pages)
7 February 2008Return made up to 28/11/07; full list of members (2 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 December 2006Return made up to 28/11/06; full list of members (6 pages)
20 December 2006Return made up to 28/11/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Registered office changed on 27/02/06 from: 56 church avenue ruislip middlesex HA4 7HY (1 page)
27 February 2006Registered office changed on 27/02/06 from: 56 church avenue ruislip middlesex HA4 7HY (1 page)
5 January 2006Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2006Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 December 2004Return made up to 28/11/04; full list of members (6 pages)
23 December 2004Return made up to 28/11/04; full list of members (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
22 January 2004Return made up to 28/11/03; full list of members (6 pages)
22 January 2004Return made up to 28/11/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 December 2002Return made up to 28/11/02; full list of members (6 pages)
9 December 2002Return made up to 28/11/02; full list of members (6 pages)
16 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 January 2002Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
10 January 2002Return made up to 28/11/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 December 2000Return made up to 28/11/00; full list of members (6 pages)
29 December 2000Return made up to 28/11/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (7 pages)
14 December 1999Return made up to 28/11/99; full list of members (6 pages)
14 December 1999Return made up to 28/11/99; full list of members (6 pages)
4 February 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
4 February 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
27 January 1999Return made up to 28/11/98; no change of members (4 pages)
27 January 1999Return made up to 28/11/98; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 August 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 January 1998Return made up to 28/11/97; no change of members (4 pages)
5 January 1998Return made up to 28/11/97; no change of members (4 pages)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
14 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 December 1996Return made up to 28/11/96; full list of members (6 pages)
9 December 1996Return made up to 28/11/96; full list of members (6 pages)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1996Return made up to 28/11/95; full list of members (6 pages)
19 January 1996Return made up to 28/11/95; full list of members (6 pages)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 September 1988Incorporation (15 pages)
2 September 1988Incorporation (15 pages)